Company NameBell Phillips Architects Limited
Company StatusActive
Company Number05099481
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Edward Bell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address229 Crystal Palace Road
London
SE22 9JQ
Director NameHarish Charles Phillips
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Little Bornes Dulwich
London
SE21 8SE
Secretary NameHarish Charles Phillips
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Little Bornes Dulwich
London
SE21 8SE
Director NameMelissa Dowler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(12 years, 12 months after company formation)
Appointment Duration7 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Smalley Close
London
N16 7LE

Contact

Websitebellphillips.com
Email address[email protected]
Telephone020 72349330
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Harish Phillips
30.00%
Ordinary B
30 at £1Timothy Bell
30.00%
Ordinary A
20 at £1Cecile Bell
20.00%
Ordinary A
20 at £1Jennifer Taylor
20.00%
Ordinary B

Financials

Year2014
Net Worth£197,822
Cash£180,420
Current Liabilities£96,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

8 February 2008Delivered on: 16 February 2008
Persons entitled: V Copper Building (SE1) Limited

Classification: Deed of agreement for rent deposit
Secured details: £12,591.30 due or to become due from the company to.
Particulars: The security being the sum of £12,591.30. see the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 1 March 2005
Persons entitled: Oak Green Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £2000.00.
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 May 2018Change of details for Mr Harish Charles Phillips as a person with significant control on 7 April 2018 (2 pages)
22 May 2018Director's details changed for Harish Charles Phillips on 7 April 2018 (2 pages)
22 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 May 2018Secretary's details changed for Harish Charles Phillips on 7 April 2018 (1 page)
21 May 2018Director's details changed for Harish Charles Phillips on 7 April 2018 (2 pages)
6 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 200.00
(4 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Particulars of variation of rights attached to shares (2 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Particulars of variation of rights attached to shares (2 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 200.00
(4 pages)
13 April 2017Appointment of Melissa Dowler as a director on 4 April 2017 (3 pages)
13 April 2017Appointment of Melissa Dowler as a director on 4 April 2017 (3 pages)
12 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 04/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 04/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
3 June 2013Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
3 June 2013Director's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
3 June 2013Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
3 June 2013Secretary's details changed for Harish Charles Phillips on 9 April 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Harish Charles Phillips on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Timothy Edward Bell on 1 April 2011 (2 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
14 April 2010Registered office address changed from Grunberg & Co 10/14 Accomodation Road Golders Green London NW11 8XD on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Grunberg & Co 10/14 Accomodation Road Golders Green London NW11 8XD on 14 April 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 08/04/09; full list of members (5 pages)
14 July 2009Return made up to 08/04/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 08/04/08; full list of members (7 pages)
13 May 2008Return made up to 08/04/08; full list of members (7 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 08/04/07; full list of members (7 pages)
4 June 2007Return made up to 08/04/07; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 08/04/05; full list of members (7 pages)
19 May 2005Return made up to 08/04/05; full list of members (7 pages)
1 March 2005Particulars of mortgage/charge (5 pages)
1 March 2005Particulars of mortgage/charge (5 pages)
5 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 April 2004Incorporation (28 pages)
8 April 2004Incorporation (28 pages)